PSC04 |
Change to a person with significant control March 1, 2024
filed on: 25th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 1, 2024
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2021
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2020
filed on: 8th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On July 1, 2017 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2017 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2017
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 2/1, 121 Broomhill Drive Glasgow G11 7NB United Kingdom to 41 Victoria Park Drive North Victoria Park Drive North Glasgow G14 9NL on August 14, 2017
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 6, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 0-2, 76 White Street Glasgow G11 5DB Scotland to Flat 2/1, 121 Broomhill Drive Glasgow G11 7NB on April 23, 2016
filed on: 23rd, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 6, 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Mclay Mcalister & Mcgibbon Accountancy 145 St. Vincent Street Glasgow G2 5JF to -2, 76 White Street Glasgow G11 5DB on April 1, 2015
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On February 9, 2015 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 6, 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 19th, June 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2013 director's details were changed
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 6, 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 6, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on February 6, 2014. Old Address: 23F Hughenden Lane Glasgow G12 9XU United Kingdom
filed on: 6th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 17th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 6, 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2012
| incorporation
|
Free Download
(36 pages)
|